Entity Name: | LAKE SEMINOLE VILLAGE HOMEOWNERS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 May 1988 (37 years ago) |
Document Number: | 759244 |
FEI/EIN Number |
592262433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7300 Park Street, Seminole, FL, 33777, US |
Mail Address: | C/O Resource Property Management, 7300 Park Street, Seminole, FL, 33777, US |
ZIP code: | 33777 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kleber Jerry | President | C/O Resource Property Management, Seminole, FL, 33777 |
hilinski Stan | Treasurer | C/O Resource Property Management, Seminole, FL, 33777 |
Vega Jeanine | Secretary | C/O Resource Property Management, Seminole, FL, 33777 |
Wortock Jean | Director | C/O Resource Property Management, Seminole, FL, 33777 |
Swartz Leslie | Vice President | C/O Resource Property Management, Seminole, FL, 33777 |
Joseph Cianfrone RPA | Agent | CIANFRONE, NIKOLOFF, GRANT & GREENBERG, P., Dunedin, FL, 34698 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-27 | 7300 Park Street, Seminole, FL 33777 | - |
CHANGE OF MAILING ADDRESS | 2019-04-27 | 7300 Park Street, Seminole, FL 33777 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-27 | Joseph , Cianfrone R, PA | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-27 | CIANFRONE, NIKOLOFF, GRANT & GREENBERG, P.A., 1964 Bayshore Blvd., Suite A, Dunedin, FL 34698 | - |
REINSTATEMENT | 1988-05-31 | - | - |
INVOLUNTARILY DISSOLVED | 1985-11-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-09 |
ANNUAL REPORT | 2015-04-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State